Search icon

ATLANTIC PLUMBING OF THE KEYS, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC PLUMBING OF THE KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC PLUMBING OF THE KEYS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000042355
FEI/EIN Number 562445616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5585 SECOND AVE., #1, KEY WEST, FL, 33040
Mail Address: 5585 SECOND AVE., #1, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
HOWANITZ TIMOTHY C Director 5585 SECOND AVENUE #1, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-01-06 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 813 DELTONA BLVD STE A, BOX 1364382, DELTONA, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 5585 SECOND AVE., #1, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2007-03-16 5585 SECOND AVE., #1, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-09
ANNUAL REPORT 2009-01-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2808P3WD099 2008-05-08 2008-06-07 2008-06-07
Unique Award Key CONT_AWD_HSCG2808P3WD099_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 41500.00
Current Award Amount 41500.00
Potential Award Amount 41500.00

Description

Title D2 PIER SEWAGE UPGRADE
NAICS Code 238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product and Service Codes Z244: MAINT-REP-ALT/SEWAGE & WASTE

Recipient Details

Recipient ATLANTIC PLUMBING OF KEYS INC
UEI Q3E8HJZQXMG1
Recipient Address 2210 SEIDENBERG AVE, KEY WEST, MONROE, FLORIDA, 330403832, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310217278 0418800 2007-03-27 84977 OVERSEAS HIGHWAY, ISLAMORADO, FL, 33036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-27
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2007-07-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-05-29
Abatement Due Date 2007-06-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 May 2025

Sources: Florida Department of State